Company NameTurner Virr & Co. Limited
DirectorsPaul Fryer and Mark Andrew Greaves
Company StatusActive - Proposal to Strike off
Company Number00527023
CategoryPrivate Limited Company
Incorporation Date18 December 1953(70 years, 4 months ago)
Previous Names4

Business Activity

Section CManufacturing
SIC 1821Manufacture of workwear
SIC 14120Manufacture of workwear

Directors

Director NameMr Paul Fryer
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed26 May 2011(57 years, 5 months after company formation)
Appointment Duration12 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Isabella Road
Garforth
Leeds
LS25 2DY
Secretary NameMr Mark Andrew Greaves
StatusCurrent
Appointed06 September 2011(57 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressUnit 4 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Mark Andrew Greaves
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2016(62 years, 1 month after company formation)
Appointment Duration8 years, 3 months
RoleGroup Financial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Isabella Road
Garforth
Leeds
LS25 2DY
Director NameMr Scott Stanford Beattie
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 July 2000)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Ian Roberts Dewhirst
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolywell House
Brancepeth
Durham
County Durham
DH7 8EH
Director NameMr Timothy Charles Dewhirst
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 July 2000)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNafferton Heights
Wold Road Nafferton
Driffield
North Humberside
YO25 4LD
Director NameOdran Francis Patrick Forsythe
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 6 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 September 1996)
RoleCompany Director
Correspondence Address5 Pegman Close
Guisborough
Cleveland
TS14 6DL
Director NameDavid Evan Griffiths
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 25 September 1993)
RoleCompany Director
Correspondence Address44 The Drive
Alwoodley
Leeds
West Yorkshire
LS17 7QD
Director NameDennis Williamson
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 15 January 1993)
RoleCompany Director
Correspondence Address54 The Drive
Adel
Leeds
West Yorkshire
LS16 6BQ
Secretary NameMr Scott Stanford Beattie
NationalityBritish
StatusResigned
Appointed19 June 1991(37 years, 6 months after company formation)
Appointment Duration9 years (resigned 05 July 2000)
RoleCompany Director
Correspondence Address35 New Walk
Beverley
North Humberside
HU17 7DR
Director NameMr Colin Joseph Lane
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(46 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 November 2002)
RoleCompany Director
Correspondence AddressThe Lodge Rettendon Hall
Rettendon
Chelmsford
Essex
CM3 8DW
Director NameKevin Patrick Palmer
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2000(46 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Secretary NameAnnita Lemon Van De Kooij
NationalityBritish
StatusResigned
Appointed05 July 2000(46 years, 7 months after company formation)
Appointment Duration6 years, 9 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressHobson & Sons (London) Ltd
Kenneth Road
Thundersley
Essex
SS7 3AF
Director NameMr Richard Oliver Paige
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(48 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 31 October 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHobson & Sons London Ltd
Kenneth Road
Benfleet
Essex
SS7 3AF
Secretary NameMr Barry Williams
NationalityBritish
StatusResigned
Appointed08 May 2007(53 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 April 2011)
RoleGroup Financial Controller
Correspondence Address- Hobson & Sons (London)Ltd
Kenneth Road
Benfleet
Essex
SS7 3AF
Secretary NameMr Kevin Palmer
StatusResigned
Appointed30 April 2011(57 years, 4 months after company formation)
Appointment Duration4 months, 1 week (resigned 06 September 2011)
RoleCompany Director
Correspondence AddressHobson & Sons Ltd
Kenneth Road
Benfleet
Essex
SS7 3AF

Contact

Websitewww.uniforium.co.uk

Location

Registered AddressOffice 47 Consett Business Park
Villa Real
Consett
Co Durham
DH8 6BP
RegionNorth East
ConstituencyNorth West Durham
CountyCounty Durham
WardConsett North
Built Up AreaConsett
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£10,159,526
Gross Profit£2,694,238
Net Worth£2,401,701
Cash£512,675
Current Liabilities£2,997,031

Accounts

Latest Accounts30 November 2023 (4 months, 4 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End30 November

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 5 days from now)

Charges

27 January 2012Delivered on: 31 January 2012
Satisfied on: 17 June 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
28 July 2010Delivered on: 31 July 2010
Satisfied on: 16 March 2012
Persons entitled: Credit Agricole Commercial Finance (Eurofactor (UK) Limited)

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets by way of a first fixed and floating charge.
Fully Satisfied
26 October 2006Delivered on: 8 November 2006
Satisfied on: 22 October 2010
Persons entitled: Rbs Invoice Finance Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
25 September 2001Delivered on: 3 October 2001
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

13 January 2021Registered office address changed from Hobson & Sons Ltd Kenneth Road Benfleet Essex SS7 3AF to Unit 4 Isabella Road Garforth Leeds LS25 2DY on 13 January 2021 (1 page)
29 June 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
23 April 2020Current accounting period extended from 31 May 2020 to 30 November 2020 (1 page)
3 October 2019Accounts for a small company made up to 31 May 2019 (10 pages)
19 June 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
13 November 2018Accounts for a small company made up to 31 May 2018 (10 pages)
20 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
22 September 2017Accounts for a small company made up to 31 May 2017 (15 pages)
22 September 2017Accounts for a small company made up to 31 May 2017 (15 pages)
10 July 2017Notification of Hobson & Sons Group Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Hobson & Sons Group Limited as a person with significant control on 6 April 2016 (1 page)
10 July 2017Notification of Hobson & Sons Group Limited as a person with significant control on 10 July 2017 (1 page)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
28 June 2017Confirmation statement made on 19 June 2017 with no updates (3 pages)
7 December 2016Full accounts made up to 31 May 2016 (20 pages)
7 December 2016Full accounts made up to 31 May 2016 (20 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,250
(7 pages)
2 August 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 5,250
(7 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 February 2016Statement of company's objects (2 pages)
19 February 2016Statement of company's objects (2 pages)
5 February 2016Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages)
5 February 2016Appointment of Mr Mark Andrew Greaves as a director on 27 January 2016 (2 pages)
16 November 2015Full accounts made up to 31 May 2015 (17 pages)
16 November 2015Full accounts made up to 31 May 2015 (17 pages)
26 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Paul Fryer
(10 pages)
26 August 2015Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Clarification Director- Paul Fryer
(10 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,250
(4 pages)
16 July 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 5,250
(4 pages)
17 June 2015Satisfaction of charge 4 in full (1 page)
17 June 2015Satisfaction of charge 4 in full (1 page)
30 September 2014Full accounts made up to 31 May 2014 (16 pages)
30 September 2014Full accounts made up to 31 May 2014 (16 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,250
(4 pages)
30 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 5,250
(4 pages)
19 September 2013Full accounts made up to 31 May 2013 (18 pages)
19 September 2013Full accounts made up to 31 May 2013 (18 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 May 2012 (17 pages)
5 September 2012Full accounts made up to 2 December 2011 (18 pages)
5 September 2012Full accounts made up to 2 December 2011 (18 pages)
5 September 2012Full accounts made up to 2 December 2011 (18 pages)
5 September 2012Full accounts made up to 31 May 2012 (17 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
15 May 2012Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
15 May 2012Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
22 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 February 2012Termination of appointment of Kevin Palmer as a director (1 page)
29 February 2012Termination of appointment of Kevin Palmer as a director (1 page)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 September 2011Termination of appointment of Kevin Palmer as a secretary (1 page)
6 September 2011Appointment of Mr Mark Andrew Greaves as a secretary (1 page)
6 September 2011Termination of appointment of Kevin Palmer as a secretary (1 page)
6 September 2011Appointment of Mr Mark Andrew Greaves as a secretary (1 page)
4 August 2011Full accounts made up to 30 November 2010 (19 pages)
4 August 2011Full accounts made up to 30 November 2010 (19 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
14 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
14 June 2011Appointment of Mr Paul Fryer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/08/2015
(3 pages)
14 June 2011Termination of appointment of Barry Williams as a secretary (1 page)
14 June 2011Appointment of Mr Paul Fryer as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 26/08/2015
(3 pages)
13 June 2011Appointment of Mr Kevin Palmer as a secretary (1 page)
13 June 2011Appointment of Mr Kevin Palmer as a secretary (1 page)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
31 July 2010Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
21 May 2010Full accounts made up to 30 November 2009 (18 pages)
21 May 2010Full accounts made up to 30 November 2009 (18 pages)
13 July 2009Return made up to 19/06/09; full list of members (3 pages)
13 July 2009Return made up to 19/06/09; full list of members (3 pages)
19 May 2009Full accounts made up to 30 November 2008 (18 pages)
19 May 2009Full accounts made up to 30 November 2008 (18 pages)
19 September 2008Return made up to 19/06/08; full list of members (3 pages)
19 September 2008Return made up to 19/06/08; full list of members (3 pages)
16 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (2 pages)
16 September 2008Secretary's change of particulars / barry williams / 08/05/2007 (2 pages)
10 September 2008Full accounts made up to 30 November 2007 (17 pages)
10 September 2008Full accounts made up to 30 November 2007 (17 pages)
1 October 2007Return made up to 19/06/07; full list of members (2 pages)
1 October 2007Return made up to 19/06/07; full list of members (2 pages)
29 May 2007Full accounts made up to 30 November 2006 (17 pages)
29 May 2007Full accounts made up to 30 November 2006 (17 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
27 April 2007Secretary resigned (1 page)
27 April 2007Secretary resigned (1 page)
8 November 2006Particulars of mortgage/charge (7 pages)
8 November 2006Particulars of mortgage/charge (7 pages)
20 July 2006Secretary's particulars changed (1 page)
20 July 2006Secretary's particulars changed (1 page)
11 July 2006Return made up to 19/06/06; full list of members (2 pages)
11 July 2006Return made up to 19/06/06; full list of members (2 pages)
22 June 2006Full accounts made up to 30 November 2005 (17 pages)
22 June 2006Full accounts made up to 30 November 2005 (17 pages)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
26 April 2006Director's particulars changed (1 page)
4 July 2005Return made up to 19/06/05; full list of members (2 pages)
4 July 2005Return made up to 19/06/05; full list of members (2 pages)
3 June 2005Full accounts made up to 30 November 2004 (17 pages)
3 June 2005Full accounts made up to 30 November 2004 (17 pages)
12 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 2004Return made up to 19/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 June 2004Full accounts made up to 30 November 2003 (16 pages)
4 June 2004Full accounts made up to 30 November 2003 (16 pages)
20 July 2003Return made up to 19/06/03; full list of members (7 pages)
20 July 2003Return made up to 19/06/03; full list of members (7 pages)
30 May 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
30 May 2003Accounts for a medium company made up to 30 November 2002 (16 pages)
12 December 2002Director resigned (1 page)
12 December 2002Secretary's particulars changed (1 page)
12 December 2002Director resigned (1 page)
12 December 2002Secretary's particulars changed (1 page)
16 August 2002Full accounts made up to 30 November 2001 (16 pages)
16 August 2002Full accounts made up to 30 November 2001 (16 pages)
14 August 2002Return made up to 19/06/02; full list of members (7 pages)
14 August 2002Return made up to 19/06/02; full list of members (7 pages)
23 July 2002New director appointed (2 pages)
23 July 2002New director appointed (2 pages)
26 November 2001Company name changed dewhirst (uniforms) LIMITED\certificate issued on 26/11/01 (2 pages)
26 November 2001Company name changed dewhirst (uniforms) LIMITED\certificate issued on 26/11/01 (2 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
3 October 2001Particulars of mortgage/charge (3 pages)
16 August 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
16 August 2001Accounts for a medium company made up to 30 November 2000 (16 pages)
20 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 July 2001Return made up to 19/06/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2000Full accounts made up to 14 January 2000 (15 pages)
22 September 2000Full accounts made up to 14 January 2000 (15 pages)
2 August 2000Registered office changed on 02/08/00 from: dewhirst house westgate driffield north humberside YO25 6TH (1 page)
2 August 2000Registered office changed on 02/08/00 from: dewhirst house westgate driffield north humberside YO25 6TH (1 page)
20 July 2000Accounting reference date shortened from 17/01/01 to 30/11/00 (1 page)
20 July 2000Accounting reference date shortened from 17/01/01 to 30/11/00 (1 page)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(7 pages)
14 July 2000Return made up to 19/06/00; full list of members
  • 363(287) ‐ Registered office changed on 14/07/00
(7 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Auditor's resignation (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000Secretary resigned;director resigned (1 page)
11 July 2000New secretary appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000Director resigned (1 page)
11 July 2000New director appointed (2 pages)
11 July 2000New secretary appointed (2 pages)
22 October 1999Full accounts made up to 15 January 1999 (14 pages)
22 October 1999Full accounts made up to 15 January 1999 (14 pages)
12 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(6 pages)
12 July 1999Return made up to 19/06/99; full list of members
  • 363(287) ‐ Registered office changed on 12/07/99
(6 pages)
14 October 1998Full accounts made up to 16 January 1998 (14 pages)
14 October 1998Full accounts made up to 16 January 1998 (14 pages)
6 July 1998Return made up to 19/06/98; no change of members (4 pages)
6 July 1998Return made up to 19/06/98; no change of members (4 pages)
23 September 1997Full accounts made up to 17 January 1997 (15 pages)
23 September 1997Full accounts made up to 17 January 1997 (15 pages)
15 July 1997Return made up to 19/06/97; no change of members (4 pages)
15 July 1997Return made up to 19/06/97; no change of members (4 pages)
29 January 1997Director resigned (1 page)
29 January 1997Director resigned (1 page)
6 September 1996Full accounts made up to 12 January 1996 (16 pages)
6 September 1996Full accounts made up to 12 January 1996 (16 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
12 July 1996Return made up to 19/06/96; full list of members (6 pages)
13 July 1995Full accounts made up to 13 January 1995 (16 pages)
13 July 1995Full accounts made up to 13 January 1995 (16 pages)
5 July 1989Company name changed I.J.dewhirst (uniforms) LIMITED\certificate issued on 06/07/89 (2 pages)
5 July 1989Company name changed I.J.dewhirst (uniforms) LIMITED\certificate issued on 06/07/89 (2 pages)
1 March 1986Memorandum and Articles of Association (18 pages)
1 March 1986Memorandum and Articles of Association (18 pages)
5 July 1983Accounts made up to 14 January 1983 (10 pages)
5 July 1983Accounts made up to 14 January 1983 (10 pages)
18 December 1953Certificate of incorporation (1 page)
18 December 1953Certificate of incorporation (1 page)